S.L. PROPERTIES LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G13 2YJ

Company number SC061204
Status Active
Incorporation Date 25 November 1976
Company Type Private Limited Company
Address 31 KNIGHTSBRIDGE STREET, ANNIESLAND, GLASGOW, G13 2YJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-05 GBP 1,000 . The most likely internet sites of S.L. PROPERTIES LIMITED are www.slproperties.co.uk, and www.s-l-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. S L Properties Limited is a Private Limited Company. The company registration number is SC061204. S L Properties Limited has been working since 25 November 1976. The present status of the company is Active. The registered address of S L Properties Limited is 31 Knightsbridge Street Anniesland Glasgow G13 2yj. . MCDOUGAL, Gillian Hamil is a Secretary of the company. MCDOUGAL, Gillian Hamil is a Director of the company. MCDOUGALL, Alexander Mcgregor is a Director of the company. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Persons With Significant Control

Mr Alexander Mcgregor Mcdougall
Notified on: 1 November 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S.L. PROPERTIES LIMITED Events

05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
06 Nov 2016
Accounts for a dormant company made up to 31 December 2015
05 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 1,000

14 Aug 2015
Accounts for a dormant company made up to 31 December 2014
08 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000

...
... and 93 more events
21 Jul 1988
Return made up to 16/04/87; full list of members

20 Jul 1988
Return made up to 27/01/88; full list of members

02 Mar 1988
Director's particulars changed

07 May 1987
Return made up to 28/06/85; full list of members

25 Nov 1976
Certificate of incorporation

S.L. PROPERTIES LIMITED Charges

20 April 2005
Standard security
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 9 woodilee estate, broughton PBL1954.
20 April 2005
Standard security
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 8, woodilee estate, broughton PBL1955.
14 April 2005
Standard security
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects known as and forming woodpark cottages, 11…
31 March 2005
Bond & floating charge
Delivered: 2 April 2005
Status: Satisfied on 15 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
3 July 2002
Standard security
Delivered: 8 July 2002
Status: Satisfied on 17 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 23/2 rosevale court, rosevale street, glasgow- title…
25 June 2001
Standard security
Delivered: 5 July 2001
Status: Satisfied on 17 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 45 minerva court, 124 houldsworth street, glasgow.
1 November 2000
Bond & floating charge
Delivered: 7 November 2000
Status: Satisfied on 9 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
8 March 1994
Standard security
Delivered: 15 March 1994
Status: Satisfied on 17 February 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 crawford lane, partick, glasgow.
8 March 1994
Standard security
Delivered: 15 March 1994
Status: Satisfied on 17 February 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 274 dumbarton road, partick, glasgow.
20 March 1989
Standard security
Delivered: 23 March 1989
Status: Satisfied on 17 February 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 49 oakfield avenue, hillhead, glasgow.